Company NameBrand Auctions Limited
Company StatusDissolved
Company Number06224987
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameGeyser Property Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Chad Millington
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office Cinderhill
Whitegate
Northwich
Cheshire
CW8 2BH
Secretary NameMiss Rebecca Charlotte Smith
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Post Office Cinderhill
Whitegate
Northwich
Cheshire
CW8 2BH

Contact

Websitewww.suarezclothing.co.uk/
Email address[email protected]
Telephone01606 227339
Telephone regionNorthwich

Location

Registered AddressThe Old Post Office Cinderhill
Whitegate
Northwich
Cheshire
CW8 2BH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWhitegate and Marton
WardWinsford Over and Verdin
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Chad Millington
75.00%
Ordinary
25 at £1Dennis Millington
25.00%
Ordinary

Financials

Year2014
Net Worth£15,996
Cash£4,600
Current Liabilities£54,873

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

6 December 2017Micro company accounts made up to 30 November 2017 (6 pages)
9 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
8 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
26 March 2016Micro company accounts made up to 30 November 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
24 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 100
(3 pages)
2 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
20 May 2013Purchase of own shares. (3 pages)
20 May 2013Cancellation of shares. Statement of capital on 20 May 2013
  • GBP 75
(4 pages)
20 May 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 100
(6 pages)
20 May 2013Purchase of own shares. (3 pages)
20 May 2013Cancellation of shares. Statement of capital on 20 May 2013
  • GBP 75
(4 pages)
16 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
23 January 2013Secretary's details changed for Miss Rebecca Charlotte Smith on 1 January 2013 (1 page)
23 January 2013Director's details changed for Chad Millington on 1 January 2013 (2 pages)
23 January 2013Secretary's details changed for Miss Rebecca Charlotte Smith on 1 January 2013 (1 page)
23 January 2013Director's details changed for Chad Millington on 1 January 2013 (2 pages)
23 January 2013Registered office address changed from 2 Halewood Avenue, Golborne Warrington Cheshire WA3 3RG on 23 January 2013 (1 page)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
1 September 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
21 July 2011Change of name notice (2 pages)
21 July 2011Company name changed geyser property LIMITED\certificate issued on 21/07/11
  • RES15 ‐ Change company name resolution on 2011-07-18
(2 pages)
13 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
19 August 2010Accounts for a dormant company made up to 30 November 2009 (8 pages)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
1 October 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
1 September 2009Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page)
5 June 2009Return made up to 24/04/09; full list of members (3 pages)
12 March 2009Ad 05/03/09\gbp si 9@1=9\gbp ic 900/909\ (2 pages)
29 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 May 2008Capitals not rolled up (2 pages)
7 May 2008Return made up to 24/04/08; full list of members (3 pages)
24 April 2007Incorporation (12 pages)